P & L VENTURES LLP

Company Documents

DateDescription
05/03/135 March 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/03/126 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006617

View Document

06/03/126 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

05/03/125 March 2012 REGISTERED OFFICE CHANGED ON 05/03/2012 FROM C/O SMART CARTRIDGE 47 HIGH STREET WALTON-ON-THAMES KT121DH KT12 1DH UNITED KINGDOM

View Document

24/02/1224 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/12/116 December 2011 FIRST GAZETTE

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM C/O SMART CARTRIDGE 47 HIGH STREET WALTON-ON-THAMES SURREY KT12 1DH UNITED KINGDOM

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM 35 STATION APPROACH WEST BYFLEET SURREY KT14 6NF

View Document

28/09/1028 September 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / KNAPFORD HOUSE WATFORD LTD / 09/08/2010

View Document

28/09/1028 September 2010 ANNUAL RETURN MADE UP TO 09/08/10

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/11/0925 November 2009 LLP ANNUAL RETURN ACCEPTED ON 09/08/09

View Document

04/02/094 February 2009 ANNUAL RETURN MADE UP TO 09/08/08

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/06/0817 June 2008 MEMBER RESIGNED VINCENT PONCIA

View Document

17/06/0817 June 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

17/06/0817 June 2008 LLP MEMBER APPOINTED STEPHEN DAVID WALL

View Document

17/06/0817 June 2008 LLP MEMBER APPOINTED KNAPFORD HOUSE WATFORD LTD

View Document

17/06/0817 June 2008 MEMBER RESIGNED DONALD LANG

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/08 FROM: 6 CROSS MEADOW CHESHAM BUCKINGHAMSHIRE HP5 2RU

View Document

05/06/085 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

06/09/076 September 2007 ANNUAL RETURN MADE UP TO 09/08/07

View Document

18/08/0718 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 21/07/06

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0521 July 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company